About

Registered Number: 06491951
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Second Floor Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU,

 

Having been setup in 2008, Expro Holdings Uk 2 Ltd have registered office in Berkshire, it's status at Companies House is "Active". The companies directors are listed as Mcalister, Lewis John Woodburn, O'connell, Clare, Hufnagel, Till Christopher in the Companies House registry. We don't currently know the number of employees at Expro Holdings Uk 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUFNAGEL, Till Christopher 08 April 2008 02 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MCALISTER, Lewis John Woodburn 24 April 2018 - 1
O'CONNELL, Clare 04 November 2014 24 April 2018 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
CH01 - Change of particulars for director 09 September 2019
CH03 - Change of particulars for secretary 09 September 2019
CH01 - Change of particulars for director 09 September 2019
AD01 - Change of registered office address 05 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 24 January 2019
MR01 - N/A 21 December 2018
AA - Annual Accounts 20 June 2018
AA01 - Change of accounting reference date 14 June 2018
TM02 - Termination of appointment of secretary 26 April 2018
AP03 - Appointment of secretary 26 April 2018
PSC08 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 23 February 2018
RESOLUTIONS - N/A 20 February 2018
SH01 - Return of Allotment of shares 15 February 2018
CS01 - N/A 23 January 2018
PSC05 - N/A 24 October 2017
CH01 - Change of particulars for director 03 October 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 10 July 2017
CH03 - Change of particulars for secretary 27 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 25 January 2017
AA - Annual Accounts 07 January 2017
RESOLUTIONS - N/A 14 November 2016
CH01 - Change of particulars for director 31 May 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 26 August 2015
SH01 - Return of Allotment of shares 26 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 February 2015
TM02 - Termination of appointment of secretary 10 November 2014
AP03 - Appointment of secretary 10 November 2014
CH01 - Change of particulars for director 29 May 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
RESOLUTIONS - N/A 25 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2013
CAP-SS - N/A 25 March 2013
SH19 - Statement of capital 25 March 2013
CH03 - Change of particulars for secretary 05 March 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
SH01 - Return of Allotment of shares 24 August 2011
AA - Annual Accounts 08 August 2011
TM01 - Termination of appointment of director 04 August 2011
CH01 - Change of particulars for director 07 July 2011
RESOLUTIONS - N/A 23 June 2011
SH01 - Return of Allotment of shares 23 June 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 29 November 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 24 February 2010
AR01 - Annual Return 23 February 2010
AP01 - Appointment of director 20 January 2010
AA - Annual Accounts 11 December 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
RESOLUTIONS - N/A 25 June 2009
CERTNM - Change of name certificate 27 March 2009
363a - Annual Return 24 February 2009
225 - Change of Accounting Reference Date 18 November 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
123 - Notice of increase in nominal capital 18 July 2008
RESOLUTIONS - N/A 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
RESOLUTIONS - N/A 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
CERTNM - Change of name certificate 10 April 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.